Advanced company searchLink opens in new window

AYLESCROWN LIMITED

Company number 01696344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2024 AD01 Registered office address changed from 10 the Pastures London N20 8AN England to Flat 171 Dorset House London NW1 5AH on 3 June 2024
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
05 Feb 2024 AA Micro company accounts made up to 31 March 2023
20 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 CS01 Confirmation statement made on 12 April 2023 with updates
29 Jun 2023 CH01 Director's details changed for Elaine Alison Rebecca Jaye on 1 April 2023
03 Apr 2023 AD01 Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 10 the Pastures London N20 8AN on 3 April 2023
11 Oct 2022 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
14 Apr 2021 CH01 Director's details changed for Mr Andrew Ian Jaye on 12 April 2021
14 Apr 2021 CH03 Secretary's details changed for Andrew Ian Jaye on 12 April 2021
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
04 Dec 2020 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to Mountcliff House 154 Brent Street London NW4 2DR on 4 December 2020
18 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Sep 2019 AP01 Appointment of Nicholas Jaye as a director on 1 September 2019
23 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 MR04 Satisfaction of charge 8 in full